`NYSCEF DOC. NO. 62
`
`INDEX NO. 152207/2020
`
`RECEIVED NYSCEF: 02/26/2024
`
`OF THE STATE
`COURT
`SUPREME
`OF RICHMOND
`COUNTY
`NYCTL
`2019-A
`YORK MELLON
`the NYCTL
`2019-A
`
`TRUST,
`as Collateral
`
`and
`
`THE
`Agent
`
`Trust,
`
`OF NEW YORK
`
`OF NEW
`BANK
`Custodian
`for
`and
`
`Plaintiffs,
`
`- against
`
`-
`
`Index
`
`No.:
`
`152207/20
`
`SUPPLEMENTAL
`SUMMONS
`TAX
`LIEN
`FORECLOSURE
`
`IN
`
`designate
`
`as the
`County
`on the
`based
`the premises
`
`trial
`of
`
`Plaintiffs
`Richmond
`of
`place
`location
`herein.
`
`Staten
`8041
`
`Island
`
`Borough:
`Block:
`Lot:
`
`34
`
`HEIRS
`OF MURIEL
`respective
`
`UNKNOWN
`ESTATE
`their
`
`dead,
`executors,
`assignees,
`generally
`through
`Muriel
`
`and
`
`of
`
`purchase,
`interest
`
`in
`
`AS
`OF
`
`AS
`
`of
`
`"JOHN
`
`the
`
`the
`
`AND
`THE
`OF
`DISTRIBUTEES
`be
`if any
`if
`MCKEON,
`living,
`of kin,
`next
`distributees,
`heirs-at-law,
`legatees,
`devisees,
`administrators,
`trustees,
`and
`in interest,
`and
`successors
`lienors,
`creditors,
`or
`or
`all
`persons
`by,
`under,
`claiming
`having
`Unknown
`Heirs
`and Distributees
`the Estate
`of
`who
`be
`deceased,
`McKeon,
`may
`by
`or
`or otherwise,
`lien,
`right,
`title,
`inheritance,
`any
`Complaint
`to
`the
`in
`premises
`described
`the
`and
`herein,
`NEW YORK
`CONTROL
`ENVIRONMENTAL
`CITY
`NEW YORK
`VIOLATIONS
`PARKING
`CITY
`BOARD,
`NEW
`YORK
`TRANSIT
`CITY
`BUREAU,
`YORK
`NEW
`ADJUDICATION
`CITY
`BUREAU,
`NEW YORK
`DEPARTMENT
`OF SOCIAL
`SERVICES,
`MURPHY
`UNITY
`AS
`KEVIN
`HEIR
`FACTOR,
`LLC,
`AND
`OF
`OF MURIEL
`THE
`ESTATE
`DISTRIBUTEE
`AND
`ANN MURPHY
`SHARON
`HEIR
`MCKEON,
`MURIEL
`OF
`THE
`ESTATE
`DISTRIBUTEE
`AND
`EDWARD
`C. MURPHY
`HEIR
`MCKEON,
`MURIEL
`OF
`OF
`THE
`ESTATE
`DISTRIBUTEE
`KIMBERLY
`KIMBERLY
`KLUNICH
`A/K/A
`MCKEON,
`AND DISTRIBUTEE
`TODD
`OF THE ESTATE
`AS HEIR
`OF MURIEL
`and KENNETH
`KLUNICH
`AS
`MCKEON,
`AND
`ESTATE
`OF
`OF
`THE
`HEIR
`DISTRIBUTEE
`1"
`MURIEL
`DOE
`and
`No.
`through
`MCKEON,
`100"
`DOE No.
`"JOHN
`of
`last
`100
`names
`inclusive,
`defendants
`true
`names
`of
`said
`the
`fictitious,
`being
`defendants
`it being
`intended
`to
`to plaintiff,
`unknown
`being
`designate
`or
`tenants
`occupants
`the
`liened
`fee
`owners,
`premises
`or
`parties
`an
`and/or
`persons
`interest
`upon
`a
`in
`or
`lien
`the
`the
`aforesaid
`individual
`defendants
`are
`or all
`of
`said
`individual
`defendants
`be
`next
`of
`
`or
`
`having
`liened
`
`kin,
`committees,
`creditors
`
`and
`
`distributees,
`devisees,
`successors
`
`executors,
`and
`legatees,
`in
`interest
`
`living,
`dead,
`administrators,
`the
`assignees,
`of
`and
`them,
`
`claiming
`premises,
`and
`if any
`their
`heirs
`
`if
`
`at
`
`law,
`trustees,
`lienors
`
`generally
`
`304650.2469
`{l1505011:1}
`
`1 of 3
`
`
`
`FILED: RICHMOND COUNTY CLERK 02/26/2024 12:33 PM
`NYSCEF DOC. NO. 62
`
`INDEX NO. 152207/2020
`
`RECEIVED NYSCEF: 02/26/2024
`
`or
`persons
`all
`having
`against
`said
`defendants
`the
`or
`interest
`in or
`lien
`complaint
`
`title,
`the
`
`herein,
`
`claiming
`named
`upon
`
`under,
`by,
`as a class,
`premises
`
`the
`
`through,
`of
`any
`described
`
`or
`
`|
`
`right,
`
`in
`
`TO THE ABOVE-NAMED
`
`DEFENDANTS:
`
`Defendants.
`
`YOU ARE HEREBY
`
`SUMMONED
`
`to answer
`
`the
`
`complaint
`
`in this
`
`action
`
`within
`
`twenty
`
`days
`
`after
`
`the service
`
`of
`
`this
`
`summons,
`
`exclusive
`
`of
`
`the day
`
`of service
`
`or within
`
`thirty
`
`days
`
`after
`
`service
`
`is completed
`
`if
`
`the
`
`summons
`
`is not
`
`personally
`
`delivered
`
`to you within
`
`the State
`
`of
`
`case
`
`of
`
`judgment
`
`will
`
`be taken
`
`against
`
`New York.
`
`In
`
`your
`
`failure
`
`to appear
`
`or answer,
`
`you
`
`by
`
`default
`
`for
`
`the relief
`
`demanded
`
`in the complaint.
`
`Plaintiffs
`
`designate
`
`RICHMOND
`
`County
`
`as the
`
`place
`
`of
`
`trial.
`
`Venue
`
`is based
`
`upon
`
`the county
`
`in which
`
`the property
`
`a lien
`
`upon
`
`which
`
`is being
`
`foreclosed
`
`is situated.
`
`Dated:
`
`New York,
`February
`
`New York
`22, 2024
`
`LLP
`BRONSTER,
`NYCTL
`Plaintiffs
`Attorneys
`for
`of New York Mellon
`The Bank
`for
`the NYCTL
`and Custodian
`
`2019-A
`Trust,
`as Collateral
`2019-A
`
`Trust,
`
`and
`Agent
`
`Leonid
`
`566
`
`156 West
`Street,
`New York
`New York,
`558-9300
`(212)
`
`Esq.
`
`Krechmer,
`Suite
`703
`10019
`
`To:
`
`Dominick
`Esq.
`Famulari,
`Ad Litem for
`Guardian
`Unknown
`Of Muriel
`Of The Estate
`McKeon
`6741
`3rd Ave
`NY 11220
`
`Brooklyn,
`
`Heirs
`
`And Distributees
`
`New York
`100 Church
`
`Environmental
`City
`Street
`
`Control
`
`Board
`
`304650.2469
`{11505011:1}
`
`2 of 3
`
`
`
`FILED: RICHMOND COUNTY CLERK 02/26/2024 12:33 PM
`NYSCEF DOC. NO. 62
`
`INDEX NO. 152207/2020
`
`RECEIVED NYSCEF: 02/26/2024
`
`New York,
`
`NY 10007
`
`New York
`100 Church
`New York,
`
`Parking
`City
`Street
`NY 10007
`
`New York
`100 Church
`New York,
`
`Transit
`City
`Street
`NY 10007
`
`Violations
`
`Bureau
`
`Adjudication
`
`Bureau
`
`of Social
`
`Services
`
`New York
`100 Church
`New York,
`
`Department
`City
`Street
`NY 10007
`
`New York
`Factor,
`Unity
`Suite
`39 Broadway,
`930
`New York, NY 10006
`
`LLC
`
`as Heir
`
`and Distributee
`
`of
`
`the Estate
`
`of Muriel
`
`McKeon
`
`Murphy
`Path
`
`Kevin
`96 Pond
`Lake
`
`Grove,
`
`NY 11755
`
`Ann Murphy
`Sharon
`211 Willow
`Square,
`Valey
`PA 17602
`
`Lancaster,
`
`as Heir
`
`and Distributee
`#E103
`
`of
`
`the Estate
`
`of Muriel
`
`McKeon
`
`Edward
`4115
`
`Kettering,
`
`C. Murphy
`Rondeau
`Ridge
`OH 45429
`
`and Distributee
`
`of
`
`the Estate
`
`of Muriel
`
`McKeon
`
`as Heir
`Drive
`
`Kimberly
`McKeon
`10-03
`
`Long
`
`486'
`
`Island
`
`Klunich
`
`a/k/a
`
`Kimberly
`
`Todd
`
`as Heir
`
`and Distributee
`
`of
`
`the Estate
`
`of Muriel
`
`Apt.
`3A
`Ave.,
`City, NY 11109
`
`Kenneth
`46-20
`
`Astoria,
`
`Klunich
`28th Ave.
`NY 11103
`
`as Heir
`
`and Distributee
`
`of
`
`the Estate
`
`of Muriel
`
`McKeon
`
`304650.2469
`{11505011:1}
`
`3 of 3
`
`



